66 North Row
London
W1K 7DE
Director Name | Stephanus Rupprecht Maria Brenninkmeijer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 08 December 1997(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 17 August 2004) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 1DE |
Secretary Name | Mr John David Drury |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(11 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ferrers Road Lewes East Sussex BN7 1PZ |
Director Name | Stephanus Rupprecht Maria Brenninkmeijer |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1995) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Hereford House 66 North Row London W1K 1DE |
Director Name | Clemens Ernst Brenninkmeyer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1995) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Edwin Alphons Maria Brenninkmeyer |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1995) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | David John Burnstone |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 March 1995) |
Role | Solicitor |
Correspondence Address | 2a Woronzow Road St Johns Wood London NW8 6QE |
Secretary Name | Mr Sidney John Christophers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(1 year after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 July 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Killerton Park Drive West Bridgford Nottingham Nottinghamshire NG2 7SB |
Secretary Name | Mr Peter Russell Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Carisbrooke Drive Mapperley Park Nottingham Nottinghamshire NG3 5DS |
Director Name | Thomas Arnold Brenninkmeijer |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 1997) |
Role | Merchant |
Correspondence Address | Hereford House 66 North Row London W1K 7DE |
Director Name | Dennis Gordon Robinson Welsh |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1999) |
Role | Chief Execitive Officer |
Correspondence Address | 6 Needles Point Milford On Sea Lymington Hampshire SO41 0WX |
Director Name | Anthony Peter Murphy |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 February 1999) |
Role | Head Of Region-Retail |
Correspondence Address | 53 Pasture Road Letchworth Hertfordshire SG6 3LS |
Director Name | John Anthony Richard Greene |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1996) |
Role | Head Of Corporate Communicatio |
Correspondence Address | 1a Cedars Road Kingston Upon Thames Surrey KT1 4BG |
Secretary Name | John Anthony Richard Greene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1996) |
Role | Head Of Corporate Communicatio |
Correspondence Address | 1a Cedars Road Kingston Upon Thames Surrey KT1 4BG |
Director Name | Christopher John Williams |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2001) |
Role | Head Of Corporate Communicatio |
Correspondence Address | Highmead Chorleywood Road Rickmansworth Hertfordshire WD3 4EL |
Secretary Name | Christopher John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 February 2001) |
Role | Head Of Corporate Communicatio |
Correspondence Address | Highmead Chorleywood Road Rickmansworth Hertfordshire WD3 4EL |
Director Name | Gilbert Johannes Brenninkmeyer |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 March 1997(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 December 1997) |
Role | Merchant |
Correspondence Address | Hereford House North Row London W1R 1DE |
Director Name | Christopher Thomas Foulger |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(8 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 10 April 2000) |
Role | Company Director |
Correspondence Address | 19 Dukes Ride Gerrards Cross Buckinghamshire SL9 7LE |
Secretary Name | Christine Mary Armour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 18 Vanbrugh Court Wincott Street London SE11 4NS |
Registered Address | 1 Connaught Place London W2 2DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 28 February 2002 (22 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
17 August 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2004 | Resolutions
|
24 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
30 December 2002 | Return made up to 18/12/02; full list of members (7 pages) |
8 August 2002 | Auditor's resignation (1 page) |
16 July 2002 | Accounts for a dormant company made up to 28 February 2002 (6 pages) |
21 December 2001 | Accounts for a dormant company made up to 28 February 2001 (6 pages) |
21 December 2001 | Return made up to 18/12/01; full list of members (6 pages) |
29 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
16 March 2001 | Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Secretary resigned (1 page) |
5 March 2001 | New secretary appointed (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 29 February 2000 (6 pages) |
3 January 2001 | Return made up to 18/12/00; full list of members (7 pages) |
16 April 2000 | Director resigned (1 page) |
20 December 1999 | Return made up to 18/12/99; full list of members (7 pages) |
26 July 1999 | New director appointed (3 pages) |
10 March 1999 | Director resigned (1 page) |
10 March 1999 | Director resigned (1 page) |
15 December 1998 | Return made up to 18/12/98; no change of members (6 pages) |
2 December 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
14 April 1998 | Return made up to 18/12/97; no change of members (6 pages) |
23 December 1997 | New director appointed (4 pages) |
23 December 1997 | Director resigned (1 page) |
24 October 1997 | Director's particulars changed (1 page) |
12 March 1997 | New director appointed (2 pages) |
12 March 1997 | Director resigned (1 page) |
10 January 1997 | Return made up to 18/12/96; full list of members (10 pages) |
10 January 1997 | New secretary appointed;new director appointed (1 page) |
23 September 1996 | Secretary resigned;director resigned (1 page) |
4 July 1996 | Resolutions
|
4 July 1996 | Resolutions
|
5 January 1996 | Return made up to 18/12/95; no change of members
|
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | New director appointed (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Director resigned (2 pages) |